Search icon

SAVOY HOTEL PARTNERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: SAVOY HOTEL PARTNERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAVOY HOTEL PARTNERS, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 May 2004 (21 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 11 Dec 2015 (9 years ago)
Document Number: L04000039526
FEI/EIN Number 383720767

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 425 OCEAN DRIVE, MIAMI BEACH, FL, 33139, US
Mail Address: c/o Allied Partners Mgmt LLC, 770 Lexington Avenue, New York, NY, 10065, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
giunta Michael cont c/o Allied Partners Mgmt LLC, New York, NY, 10065
COGENCY GLOBAL INC. Agent -
ALLIED SAVOY LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000038666 THE SAVOY HOTEL & BEACH CLUB ACTIVE 2018-03-22 2028-12-31 - 425 OCEAN DRIVE, MIAMI BEACH, FL, 33139
G14000043328 THE SAVOY HOTEL EXPIRED 2014-05-01 2019-12-31 - 425 OCEAN AVENUE, MIAMI BEACH, FL, 33139
G14000044108 THE SAVOY HOTEL EXPIRED 2014-04-29 2024-12-31 - 425 OCEAN DRIVE, MIAMI BEACH, FL, 33139
G14000044113 THE SAVOY HOTEL EXPIRED 2014-04-29 2019-12-31 - C/O APM, 770 LEXINGTON AVE, 17TH FL, NEW YORK, NY, 10065

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-02-01 425 OCEAN DRIVE, MIAMI BEACH, FL 33139 -
LC STMNT OF AUTHORITY 2015-12-11 - -
LC CAN STMNT OF AUTHORITY 2015-12-10 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
LC STMNT OF AUTHORITY 2015-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-06 425 OCEAN DRIVE, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2011-02-24 - -
REGISTERED AGENT NAME CHANGED 2011-02-24 COGENCY GLOBAL INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-02-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000346797 TERMINATED 1000000866212 DADE 2020-10-26 2040-10-28 $ 263,940.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-08-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-05-21
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2541668601 2021-03-15 0455 PPS 425 Ocean Dr, Miami Beach, FL, 33139-6613
Loan Status Date 2022-09-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 322635
Loan Approval Amount (current) 322635.43
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-6613
Project Congressional District FL-24
Number of Employees 25
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 326904.39
Forgiveness Paid Date 2022-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State